Search icon

A CENTRAL FLORIDA LIMOUSINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: A CENTRAL FLORIDA LIMOUSINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A CENTRAL FLORIDA LIMOUSINE SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V06098
FEI/EIN Number 593116551

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 215 HICKMAN DRIVE, SANFORD, FL, 32771, US
Mail Address: 215 HICKMAN DRIVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS AMY J President 106 W GREENTREE LN, LAKE MARY, FL, 32746
PETERS AMY J Agent 106 W GREENTREE LN, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-09 215 HICKMAN DRIVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2001-10-09 215 HICKMAN DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 106 W GREENTREE LN, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1995-05-01 PETERS, AMY J -
REINSTATEMENT 1994-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-10-09
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State